MOORTEC SEMICONDUCTOR LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a members' voluntary winding up

View Document

30/05/2430 May 2024 Liquidators' statement of receipts and payments to 2024-03-27

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Registered office address changed from 7 Research Way Derriford Plymouth Devon PL6 8BT England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-04-12

View Document

12/04/2312 April 2023 Declaration of solvency

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-04 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

10/03/2010 March 2020 ADOPT ARTICLES 19/12/2019

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054436100002

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID PENHALE-JONES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARCIA ZANDER

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL TOON

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

31/01/1931 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 126.987

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MISS MARCIA JEAN ZANDER

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR NIGEL JURGEN TOON

View Document

16/01/1916 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 110.826

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 7 RESEARCH WAY RESEARCH WAY DERRIFORD PLYMOUTH PL6 8BT ENGLAND

View Document

19/03/1819 March 2018 20/12/17 STATEMENT OF CAPITAL GBP 108.060

View Document

15/03/1815 March 2018 ADOPT ARTICLES 20/12/2017

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 5 UNIT 1, 5 RESEARCH WAY PLYMOUTH SCIENCE PARK, DERRIFORD PLYMOUTH DEVON PL6 8BT ENGLAND

View Document

17/07/1717 July 2017 09/06/17 STATEMENT OF CAPITAL GBP 87.98

View Document

17/07/1717 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY NEIL ROBERTS

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTS

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN BRIAN SMITH / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY CROSHER / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERTS / 24/04/2017

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR OLIVER KING

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR SIMON RICHARD WHITE

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR JONATHAN DAVID SIMM

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH KING

View Document

05/09/165 September 2016 SUB-DIVISION 13/07/16

View Document

15/08/1615 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 96.68

View Document

19/07/1619 July 2016 ADOPT ARTICLES 13/07/2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054436100001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM FOUNDRY BUILDING TAMERTON ROAD ROBOROUGH PLYMOUTH DEVON PL6 7BQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRASER PHILLIPS

View Document

14/02/1414 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 58

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM FOUNDRY BUILDING, TAMERTON ROAD WOOLWELL PLYMOUTH DEVON PL6 7BQ

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BRIAN SMITH / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER PHILLIPS / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY CROSHER / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERTS / 01/10/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROBERTS / 01/10/2009

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TINGLE

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1016 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 79

View Document

16/02/1016 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED MOORTEC LIMITED CERTIFICATE ISSUED ON 23/10/09

View Document

23/10/0923 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK TINGLE / 01/05/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRASER PHILLIPS / 30/05/2008

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: XFAB FOUNDRY BUILDING, TAMERTON ROAD, WOOLWELL PLYMOUTH DEVON PL6 7BQ

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 35 MOHUNS PARK TAVISTOCK DEVON PL19 9BL

View Document

05/05/055 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company